Name: | 92-01 LAMONT AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151301 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 Barstow Road, Suite 304, STE 304, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
92-01 LAMONT AVE LLC | DOS Process Agent | 17 Barstow Road, Suite 304, STE 304, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-18 | 2025-01-23 | Address | 17 BARSTOW RD, STE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-06-17 | 2011-01-18 | Address | C/O NEDJAT ESHAGHOFF, 17 BARSTOW ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-01-18 | 2010-06-17 | Address | 42 DEER PARK ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003096 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230117001811 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
220203001437 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
181210006677 | 2018-12-10 | BIENNIAL STATEMENT | 2017-01-01 |
150305006335 | 2015-03-05 | BIENNIAL STATEMENT | 2015-01-01 |
130408002313 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110118002049 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
100617000607 | 2010-06-17 | CERTIFICATE OF CHANGE | 2010-06-17 |
081223002282 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
061222002342 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State